Brayhaven Limited TRING


Founded in 1997, Brayhaven, classified under reg no. 03463525 is an active company. Currently registered at Timbers House HP23 4LN, Tring the company has been in the business for twenty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Sat, 30th Sep 2023.

At present there are 2 directors in the the firm, namely Robert K. and Christine K.. In addition one secretary - Robert K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brayhaven Limited Address / Contact

Office Address Timbers House
Office Address2 Lower Icknield Way, Marsworth
Town Tring
Post code HP23 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03463525
Date of Incorporation Tue, 11th Nov 1997
Industry Development of building projects
Industry Bookkeeping activities
End of financial Year 30th September
Company age 27 years old
Account next due date Mon, 30th Jun 2025 (430 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Robert K.

Position: Director

Appointed: 01 May 2001

Christine K.

Position: Director

Appointed: 01 May 2001

Robert K.

Position: Secretary

Appointed: 01 May 2001

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 12 May 2001

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 11 November 1997

Resigned: 11 November 1997

William D.

Position: Secretary

Appointed: 11 November 1997

Resigned: 12 May 2000

Hilary N.

Position: Director

Appointed: 11 November 1997

Resigned: 12 May 2001

Peter R.

Position: Director

Appointed: 11 November 1997

Resigned: 12 May 2001

Timothy J.

Position: Director

Appointed: 11 November 1997

Resigned: 12 May 2001

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 11 November 1997

Resigned: 11 November 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Robert K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christine K. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christine K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand72498078668 340
Current Assets323 301649 337650 623288 681
Debtors225 000169 000167 00071 741
Net Assets Liabilities281 399287 194290 923288 681
Total Inventories97 577479 357482 837148 600
Other
Administrative Expenses  2 0825 490
Average Number Employees During Period  11
Creditors41 902362 143359 700 
Gross Profit Loss  5 8117 248
Net Current Assets Liabilities281 399287 194290 923288 681
Operating Profit Loss  3 7291 758
Profit Loss  3 7291 758
Profit Loss On Ordinary Activities Before Tax  3 7291 758
Total Assets Less Current Liabilities281 399287 194650 623288 681

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 12th, October 2020
Free Download (4 pages)

Company search

Advertisements